BELL BARN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELL BARN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04473173

Incorporation date

29/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Bell Barn Wood, Bell Barn Road, Bristol BS9 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2002)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-06-29 with updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon14/05/2023
Cessation of Thomas Oliver Melville as a person with significant control on 2023-05-13
dot icon14/05/2023
Termination of appointment of Caroline Melville as a director on 2023-05-13
dot icon14/05/2023
Notification of Lucy Ann Namihas as a person with significant control on 2023-05-13
dot icon14/05/2023
Termination of appointment of Thomas Oliver Melville as a director on 2023-05-13
dot icon09/05/2023
Appointment of Mrs Lucy Ann Namihas as a director on 2023-05-09
dot icon09/05/2023
Registered office address changed from 3 Bell Barn Wood Bell Barn Road Bristol BS9 2DQ England to 2 Bell Barn Wood Bell Barn Road Bristol BS9 2DQ on 2023-05-09
dot icon09/05/2023
Director's details changed for Mrs Lucy Ann Namihas on 2023-05-09
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/10/2022
Registered office address changed from 2 Bell Barn Wood Bell Barn Road Bristol BS9 2DQ United Kingdom to 3 Bell Barn Wood Bell Barn Road Bristol BS9 2DQ on 2022-10-10
dot icon10/10/2022
Notification of Thomas Oliver Melville as a person with significant control on 2022-10-03
dot icon09/10/2022
Termination of appointment of Sophie Mary Claire Allt as a director on 2022-10-03
dot icon09/10/2022
Termination of appointment of Christopher Steven Allt as a director on 2022-10-03
dot icon09/10/2022
Cessation of Christopher Steven Allt as a person with significant control on 2022-10-03
dot icon15/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon05/05/2021
Micro company accounts made up to 2020-06-30
dot icon02/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon11/05/2018
Termination of appointment of Lorraine Simone Day as a director on 2018-04-30
dot icon12/04/2018
Registered office address changed from 4 Bell Barn Wood, Bell Barn Road Stoke Bishop Bristol BS9 2DQ to 2 Bell Barn Wood Bell Barn Road Bristol BS9 2DQ on 2018-04-12
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon20/03/2018
Appointment of Mrs Caroline Melville as a director on 2018-03-20
dot icon20/03/2018
Appointment of Mr Thomas Oliver Melville as a director on 2018-03-20
dot icon20/03/2018
Director's details changed for Ms Sophie Mary Claire Smith on 2018-03-20
dot icon20/03/2018
Termination of appointment of Lorraine Day as a secretary on 2018-03-20
dot icon20/03/2018
Notification of Christopher Steven Allt as a person with significant control on 2018-03-20
dot icon04/01/2018
Micro company accounts made up to 2017-06-30
dot icon14/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/05/2016
Appointment of Ms Sophie Mary Claire Smith as a director on 2016-04-01
dot icon22/05/2016
Appointment of Mr Christopher Steven Allt as a director on 2016-04-01
dot icon22/05/2016
Termination of appointment of Sujit Lahiri as a director on 2016-04-01
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/03/2016
Appointment of Mrs Lorraine Day as a secretary on 2016-03-14
dot icon10/01/2016
Appointment of Ms Lorraine Simone Day as a director on 2016-01-01
dot icon10/01/2016
Termination of appointment of Christine Lahiri as a director on 2015-11-30
dot icon27/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon27/07/2015
Termination of appointment of Lorraine Simone Day as a secretary on 2015-06-29
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon23/07/2014
Appointment of Ms Lorraine Simone Day as a secretary on 2014-07-01
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon07/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Clive Farquhar as a secretary
dot icon01/11/2011
Termination of appointment of Clive Farquhar as a director
dot icon01/11/2011
Termination of appointment of Ann Farquhar as a director
dot icon31/10/2011
Appointment of Mrs Christine Lahiri as a director
dot icon31/10/2011
Appointment of Dr Sujit Lahiri as a director
dot icon06/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2010
Director's details changed for Clive Alexander Farquhar on 2010-06-29
dot icon29/06/2010
Director's details changed for Ann Farquhar on 2010-06-29
dot icon29/06/2010
Secretary's details changed for Clive Alexander Farquhar on 2010-06-29
dot icon07/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 29/06/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/08/2008
Return made up to 29/06/08; full list of members
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/06/2007
Return made up to 29/06/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/07/2006
Return made up to 29/06/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon09/07/2005
Return made up to 29/06/05; full list of members
dot icon17/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon15/03/2005
Compulsory strike-off action has been discontinued
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon14/03/2005
Accounts for a dormant company made up to 2003-06-30
dot icon14/03/2005
Registered office changed on 14/03/05 from: oakhill manor oakhill radstock avon BA3 5AW
dot icon14/03/2005
Return made up to 29/06/04; full list of members
dot icon21/12/2004
First Gazette notice for compulsory strike-off
dot icon30/03/2004
Compulsory strike-off action has been discontinued
dot icon24/03/2004
Return made up to 29/06/03; full list of members
dot icon27/01/2004
First Gazette notice for compulsory strike-off
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New secretary appointed
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Secretary resigned
dot icon29/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.53K
-
0.00
-
-
2022
0
775.00
-
0.00
-
-
2023
0
1.20K
-
0.00
-
-
2023
0
1.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.20K £Ascended54.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farquhar, Ann
Director
07/03/2005 - 31/10/2011
6
Farquhar, Clive Alexander
Director
07/03/2005 - 31/10/2011
5
Mr Christopher Steven Allt
Director
31/03/2016 - 02/10/2022
6
Mr Thomas Oliver Melville
Director
20/03/2018 - 13/05/2023
-
Abc Company Secretaries Limited
Nominee Secretary
28/06/2002 - 09/07/2002
508

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL BARN MANAGEMENT COMPANY LIMITED

BELL BARN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/2002 with the registered office located at 2 Bell Barn Wood, Bell Barn Road, Bristol BS9 2DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL BARN MANAGEMENT COMPANY LIMITED?

toggle

BELL BARN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/2002 .

Where is BELL BARN MANAGEMENT COMPANY LIMITED located?

toggle

BELL BARN MANAGEMENT COMPANY LIMITED is registered at 2 Bell Barn Wood, Bell Barn Road, Bristol BS9 2DQ.

What does BELL BARN MANAGEMENT COMPANY LIMITED do?

toggle

BELL BARN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELL BARN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.